Company NameEarlsway Solutions Limited
Company StatusActive
Company Number08150180
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 8 months ago)
Previous NameLakeside House (No. 131) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Mary Caffry
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(1 year, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEarlsway Solutions Limited Easter Park Earlsway
Teesside Industrial Estate
Thornaby
Stockton On Tees
TS17 9NT
Director NameMr Michael Lawrence Baum
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2015(2 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Park Earlsway Teesside Industrial Estate
Thornaby
Stockton-On-Tees
TS17 9NT
Secretary NameMrs Mary Caffry
StatusCurrent
Appointed30 April 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressEaster Park Earlsway Teesside Industrial Estate
Thornaby
Stockton-On-Tees
TS17 9NT
Director NameMr Craig Turnbull
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaster Park Earlsway Teesside Industrial Estate
Thornaby
Stockton-On-Tees
TS17 9NT
Director NameMrs Lisa Turnbull
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(11 years, 7 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Park Earlsway Teesside Industrial Estate
Thornaby
Stockton-On-Tees
TS17 9NT
Director NameMr John Richardson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside House Kingfisher Way
Stockton-On-Tees
TS18 3NB
Director NameMr Michael Derek French
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 February 2017)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressEaster Park Earlsway Teesside Industrial Estate
Thornaby
Stockton-On-Tees
TS17 9NT
Director NameMr Bryan Crennell
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaster Park Earlsway Teesside Industrial Estate
Thornaby
Stockton-On-Tees
TS17 9NT

Location

Registered AddressEaster Park Earlsway Teesside Industrial Estate
Thornaby
Stockton-On-Tees
TS17 9NT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Address Matches2 other UK companies use this postal address

Shareholders

515.9k at £1Michael Baum
42.84%
Ordinary A
515.9k at £1Michael French
42.84%
Ordinary A
135.6k at £1Mary Caffry
11.26%
Ordinary A
12.2k at £1Dawn French
1.02%
Ordinary B
12.2k at £1Joanne Baum
1.02%
Ordinary B
12.2k at £1Martin Caffry
1.02%
Ordinary B

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return19 July 2023 (8 months, 1 week ago)
Next Return Due2 August 2024 (4 months from now)

Charges

20 February 2015Delivered on: 23 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

25 January 2021Cessation of Mike Baum as a person with significant control on 28 February 2017 (1 page)
25 January 2021Notification of Earlsway Group Limited as a person with significant control on 28 February 2017 (2 pages)
27 October 2020Full accounts made up to 31 January 2020 (22 pages)
29 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
30 October 2019Full accounts made up to 31 January 2019 (20 pages)
29 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
23 October 2018Full accounts made up to 31 January 2018 (22 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
19 July 2018Cessation of Mike French as a person with significant control on 1 March 2017 (1 page)
11 October 2017Group of companies' accounts made up to 31 January 2017 (30 pages)
11 October 2017Group of companies' accounts made up to 31 January 2017 (30 pages)
1 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
8 April 2017Second filing of a statement of capital following an allotment of shares on 13 February 2015
  • GBP 1,204,124
(8 pages)
8 April 2017Second filing of a statement of capital following an allotment of shares on 13 February 2015
  • GBP 1,204,124
(8 pages)
13 March 2017Termination of appointment of Michael Derek French as a director on 28 February 2017 (1 page)
13 March 2017Termination of appointment of Michael Derek French as a director on 28 February 2017 (1 page)
18 October 2016Group of companies' accounts made up to 31 January 2016 (27 pages)
18 October 2016Group of companies' accounts made up to 31 January 2016 (27 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
20 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,204,125
(6 pages)
20 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,204,125
(6 pages)
14 August 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
14 August 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
13 May 2015Appointment of Mrs Mary Caffry as a secretary on 30 April 2015 (2 pages)
13 May 2015Appointment of Mrs Mary Caffry as a secretary on 30 April 2015 (2 pages)
3 March 2015Appointment of Mr Michael Derek French as a director on 13 February 2015 (3 pages)
3 March 2015Change of share class name or designation (2 pages)
3 March 2015Appointment of Mr Michael Lawrence Baum as a director on 13 February 2015 (3 pages)
3 March 2015Appointment of Mr Michael Lawrence Baum as a director on 13 February 2015 (3 pages)
3 March 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 1,204,124
  • ANNOTATION Clarification a second filed SH01 was registered on 08/04/2017
(6 pages)
3 March 2015Change of share class name or designation (2 pages)
3 March 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 1,204,124
  • ANNOTATION Clarification a second filed SH01 was registered on 08/04/2017
(6 pages)
3 March 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 1,204,124
(5 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
3 March 2015Appointment of Mr Michael Derek French as a director on 13 February 2015 (3 pages)
23 February 2015Registration of charge 081501800001, created on 20 February 2015 (23 pages)
23 February 2015Registration of charge 081501800001, created on 20 February 2015 (23 pages)
9 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
15 August 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
15 August 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
2 January 2014Appointment of Mary Caffry as a director (3 pages)
2 January 2014Termination of appointment of John Richardson as a director (2 pages)
2 January 2014Termination of appointment of John Richardson as a director (2 pages)
2 January 2014Appointment of Mary Caffry as a director (3 pages)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
28 January 2013Registered office address changed from Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB United Kingdom on 28 January 2013 (2 pages)
28 January 2013Registered office address changed from Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB United Kingdom on 28 January 2013 (2 pages)
22 January 2013Current accounting period shortened from 31 July 2013 to 31 January 2013 (3 pages)
22 January 2013Current accounting period shortened from 31 July 2013 to 31 January 2013 (3 pages)
15 August 2012Company name changed lakeside house (no. 131) LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2012Company name changed lakeside house (no. 131) LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2012Incorporation (14 pages)
19 July 2012Incorporation (14 pages)